Company NameUmbrella Collective Ltd
Company StatusDissolved
Company Number10380441
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 7 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)
Previous NameUmbrellas Ho Ho Ho Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Natasha Peskin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Lynmouth Road
London
E17 8AQ
Director NameMrs Tansy Dickens
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Anne House Bridge Road
Bagshot
Surrey
GU19 5AT
Director NameMr Tim Simon Fowler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Lynmouth Road
London
E17 8AQ

Location

Registered Address118 Lynmouth Road
London
E17 8AQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts11 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End11 June

Filing History

14 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
21 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
26 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
30 November 2017Change of share class name or designation (2 pages)
30 November 2017Change of share class name or designation (2 pages)
27 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
5 October 2017Registered office address changed from 21 Huguenot Square London SE15 3NN United Kingdom to 19 Britton Street London EC1M 5NZ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 19 Britton Street London EC1M 5NZ England to 19 Britton Street Second Floor London EC1M 5NZ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 19 Britton Street London EC1M 5NZ England to 19 Britton Street Second Floor London EC1M 5NZ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 21 Huguenot Square London SE15 3NN United Kingdom to 19 Britton Street London EC1M 5NZ on 5 October 2017 (1 page)
14 August 2017Change of share class name or designation (2 pages)
14 August 2017Change of share class name or designation (2 pages)
23 September 2016Company name changed umbrellas ho ho ho LIMITED\certificate issued on 23/09/16
  • RES15 ‐ Change company name resolution on 2016-09-17
(2 pages)
23 September 2016Company name changed umbrellas ho ho ho LIMITED\certificate issued on 23/09/16
  • RES15 ‐ Change company name resolution on 2016-09-17
(2 pages)
19 September 2016Change of name notice (2 pages)
19 September 2016Change of name notice (2 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)